Company NameCorporation Street Hotel (Rochester) Ltd.
DirectorsAlexander Short and Aaron Paul Stone
Company StatusActive
Company NumberSC338248
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander Short
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address269a Nithsdale Road
Glasgow
G41 5AW
Scotland
Secretary NameMr Robert Hayne
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Low Barholm
Kilbarchan
Renfrewshire
PA10 2ES
Scotland
Director NameMr Aaron Paul Stone
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWierton Place Wierton Road
Boughton Monchelsea
Maidstone
Kent
ME17 4JW
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address96 Dykehead Street
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Corporation Street Hotel (Refinance) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£581,476
Cash£4,592
Current Liabilities£400,750

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

4 October 2013Delivered on: 8 October 2013
Persons entitled: Aaron Paul Stone Investments Limited

Classification: A registered charge
Particulars: 25 & 27 corporation street, rochester K412583; cathedral service station, corporation street, rochester K337886; 29 & 31 corporation street, rochester K478927, cathedral service station, corporation street, rochester K452242. Notification of addition to or amendment of charge.
Outstanding
1 July 2008Delivered on: 17 July 2008
Satisfied on: 8 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at corporation street, rochester, kent K478972 K412583 K452242 K337886.
Fully Satisfied
18 June 2008Delivered on: 21 June 2008
Satisfied on: 8 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
11 July 2023Termination of appointment of Robert Hayne as a secretary on 11 July 2023 (1 page)
11 July 2023Termination of appointment of Alexander Short as a director on 11 July 2023 (1 page)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
3 May 2022Change of details for Corporation Street Refinance Ltd as a person with significant control on 21 February 2017 (2 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
9 September 2019Registered office address changed from 51 Oswald Street Glasgow G1 4PL to 96 Dykehead Street Glasgow G33 4AQ on 9 September 2019 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
2 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Register inspection address has been changed from 221 West George Street Glasgow G2 2ND United Kingdom (1 page)
20 March 2014Register inspection address has been changed from 221 West George Street Glasgow G2 2ND United Kingdom (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 October 2013Satisfaction of charge 2 in full (4 pages)
8 October 2013Registration of charge 3382480003 (35 pages)
8 October 2013Satisfaction of charge 2 in full (4 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Registration of charge 3382480003 (35 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
19 September 2013Appointment of Mr Aaron Paul Stone as a director (2 pages)
19 September 2013Appointment of Mr Aaron Paul Stone as a director (2 pages)
7 August 2013Registered office address changed from 221 West George Street Glasgow G1 2ND on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 221 West George Street Glasgow G1 2ND on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 221 West George Street Glasgow G1 2ND on 7 August 2013 (1 page)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
3 August 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
9 June 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
9 June 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
26 February 2009Return made up to 21/02/09; full list of members (3 pages)
26 February 2009Return made up to 21/02/09; full list of members (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Director appointed alexander short (2 pages)
26 March 2008Secretary appointed robert hayne (2 pages)
26 March 2008Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 March 2008Director appointed alexander short (2 pages)
26 March 2008Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 March 2008Secretary appointed robert hayne (2 pages)
27 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 February 2008Appointment terminated secretary brian reid LTD. (1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 February 2008Appointment terminated secretary brian reid LTD. (1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)